Optimus Systems Limited was registered on 21 Apr 2006 and issued an NZBN of 9429034177334. The registered LTD company has been managed by 2 directors: Marek Drummond - an active director whose contract began on 21 Apr 2006,
Marek Douglas Drummond - an active director whose contract began on 21 Apr 2006.
As stated in our information (last updated on 22 Apr 2024), this company uses 3 addresses: Level 1, 239 Ponsonby Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 239 Ponsonby Road, Ponsonby, Auckland, 1011 (service address),
Level 5, 9 Hargreaves Street, Auckland Central, Auckland, 1011 (registered address),
Level 5, 9 Hargreaves Street, Auckland Central, Auckland, 1011 (physical address) among others.
Until 22 Jul 2020, Optimus Systems Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb found former names for this company: from 21 Apr 2006 to 28 Oct 2007 they were named Auckland Computers Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Drummond, Marek (an individual) located at Grey Lynn, Auckland postcode 1011.
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Apr 2020 to 22 Jul 2020
Address #2: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 May 2012 to 16 Apr 2020
Address #3: 27c William Picering Drive, Albany, North Shore New Zealand
Physical address used from 20 May 2010 to 22 May 2012
Address #4: 27c William Pickering Drive, Albany, North Shore New Zealand
Registered address used from 20 May 2010 to 22 May 2012
Address #5: Level 3, 48-52 Wyndham Street, Auckland Cbd
Physical & registered address used from 25 Oct 2007 to 20 May 2010
Address #6: 316-125 Customs Street West, Viaduct, Auckland
Registered & physical address used from 21 Apr 2006 to 25 Oct 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Drummond, Marek |
Grey Lynn Auckland 1011 New Zealand |
21 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shirley, Nicola |
Freemans Bay Auckland 1011 New Zealand |
28 Oct 2011 - 22 May 2014 |
Individual | Massey, Lauren |
Dannemora Auckland New Zealand |
21 Apr 2006 - 28 Oct 2011 |
Marek Drummond - Director
Appointment date: 21 Apr 2006
Address: Grey Lynn, Auckland, 1011 New Zealand
Address used since 30 Mar 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 06 Dec 2017
Marek Douglas Drummond - Director
Appointment date: 21 Apr 2006
Address: Waterview, Auckland, 1026 New Zealand
Address used since 06 Dec 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway